Company NameWeir Investments One Limited
Company StatusDissolved
Company NumberSC407537
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 6 months ago)
Dissolution Date21 January 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Gillian Kyle
StatusClosed
Appointed14 May 2015(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 21 January 2022)
RoleCompany Director
Correspondence AddressErnst & Young Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Christopher James Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2016(4 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr John Brian Heasley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(5 years after company formation)
Appointment Duration5 years, 3 months (closed 21 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressErnst & Young Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Graham William Corbett Vanhegan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish,American
StatusClosed
Appointed01 May 2018(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 21 January 2022)
RoleChief Legal Officer And Company Secretary
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Alan Wallace Fernie Mitchelson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Clydesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Leslie Irving McCall
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Director NameMr Jonathan Adam Stanton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland
Secretary NameMs Frances Jean McCaw
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Clydesdale Bank Exchange
20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Keith Andrew Ruddock
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2012(9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 2015)
RoleLawyer
Country of ResidenceScotland
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMs Catherine Jane Stead
StatusResigned
Appointed23 November 2012(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 December 2014)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Secretary NameMr Walter James Clark
StatusResigned
Appointed01 December 2014(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2015)
RoleCompany Director
Correspondence Address4th Floor 20 Waterloo Street
Glasgow
G2 6DB
Scotland
Director NameMr Christopher Findlay Morgan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(4 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address10th Floor 1 West Regent Street
Glasgow
G2 1RW
Scotland

Contact

Websiteweir.co.uk
Email address[email protected]

Location

Registered AddressErnst & Young Llp Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

235m at CA$1Weir Investments Four LTD
100.00%
Preference
2 at £1Weir Group PLC
0.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2022Final Gazette dissolved following liquidation (1 page)
21 October 2021Final account prior to dissolution in MVL (final account attached) (8 pages)
23 December 2019Register(s) moved to registered inspection location 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages)
23 December 2019Register inspection address has been changed to 10th Floor 1 West Regent Street Glasgow G2 1RW (2 pages)
23 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-19
(2 pages)
23 December 2019Registered office address changed from 10th Floor 1 West Regent Street Glasgow G2 1RW Scotland to Ernst & Young Llp Atria One 144 Morrison Street Edinburgh EH3 8EX on 23 December 2019 (2 pages)
27 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
3 July 2019Full accounts made up to 31 December 2018 (16 pages)
21 December 2018Statement of capital on 7 December 2018
  • GBP 2
(6 pages)
7 December 2018Statement by Directors (4 pages)
7 December 2018Solvency Statement dated 07/12/18 (4 pages)
7 December 2018Statement of capital on 7 December 2018
  • GBP 2
  • CAD 2,349,635.66
(5 pages)
7 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 December 2017 (15 pages)
1 May 2018Appointment of Mr Graham Vanhegan as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Christopher Findlay Morgan as a director on 1 May 2018 (1 page)
12 February 2018Director's details changed for Mr Christopher Findlay Morgan on 5 February 2018 (2 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
10 July 2017Full accounts made up to 31 December 2016 (13 pages)
10 July 2017Full accounts made up to 31 December 2016 (13 pages)
4 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016 (1 page)
4 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr John Brian Heasley as a director on 3 October 2016 (2 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
8 July 2016Full accounts made up to 1 January 2016 (14 pages)
8 July 2016Full accounts made up to 1 January 2016 (14 pages)
12 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
12 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
12 April 2016Termination of appointment of Leslie Irving Mccall as a director on 7 April 2016 (1 page)
12 April 2016Appointment of Mr Christopher James Palmer as a director on 7 April 2016 (2 pages)
1 February 2016Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 4th Floor 20 Waterloo Street Glasgow G2 6DB to 10th Floor 1 West Regent Street Glasgow G2 1RW on 1 February 2016 (1 page)
4 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
4 December 2015Appointment of Mr Christopher Findlay Morgan as a director on 2 December 2015 (2 pages)
4 December 2015Termination of appointment of Keith Andrew Ruddock as a director on 2 December 2015 (1 page)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • CAD 234,963,566
  • GBP 2
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • CAD 234,963,566
  • GBP 2
(5 pages)
1 July 2015Full accounts made up to 2 January 2015 (13 pages)
1 July 2015Full accounts made up to 2 January 2015 (13 pages)
1 July 2015Full accounts made up to 2 January 2015 (13 pages)
14 May 2015Appointment of Ms Gillian Kyle as a secretary on 14 May 2015 (2 pages)
14 May 2015Appointment of Ms Gillian Kyle as a secretary on 14 May 2015 (2 pages)
10 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
10 April 2015Termination of appointment of Walter James Clark as a secretary on 20 March 2015 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Walter James Clark as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Catherine Jane Stead as a secretary on 1 December 2014 (1 page)
24 October 2014Director's details changed for Mr Keith Andrew Ruddock on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Keith Andrew Ruddock on 24 October 2014 (2 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • CAD 234,963,566
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • CAD 234,963,566
  • GBP 2
(5 pages)
7 July 2014Full accounts made up to 3 January 2014 (212 pages)
7 July 2014Full accounts made up to 3 January 2014 (212 pages)
7 July 2014Full accounts made up to 3 January 2014 (212 pages)
10 March 2014Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 4Th Floor Clydesdale Bank Exchange 20 Waterloo Street Glasgow G2 6DB Scotland on 10 March 2014 (1 page)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • CAD 234,963,566
  • GBP 2
(5 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • CAD 234,963,566
  • GBP 2
(5 pages)
14 June 2013Full accounts made up to 28 December 2012 (172 pages)
14 June 2013Full accounts made up to 28 December 2012 (172 pages)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
4 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
4 December 2012Appointment of Ms Catherine Jane Stead as a secretary (1 page)
4 December 2012Termination of appointment of Frances Mccaw as a secretary (1 page)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
2 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
2 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
2 August 2012Appointment of Mr Keith Andrew Ruddock as a director (2 pages)
2 August 2012Termination of appointment of Alan Mitchelson as a director (1 page)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
2 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 2
  • CAD 234,963,566
(3 pages)
2 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 2
  • CAD 234,963,566
(3 pages)
30 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
30 November 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)